Entity Name: | BERG RACING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Jun 2004 |
Business ALEI: | 0787303 |
Annual report due: | 31 Mar 2025 |
Business address: | 1660 BOULTER INDUSTRIAL PARKWAY, WEBSTER, NY, 14580, United States |
Mailing address: | 1660 BOULTER INDUSTRIAL PARKWAY, WEBSTER, NY, United States, 14580 |
Place of Formation: | NEW YORK |
E-Mail: | RacerDinah@gmail.com |
NAICS
811198 All Other Automotive Repair and MaintenanceThis U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BERG RACING, LLC, NEW YORK | 3742040 | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DINAH G. WEISBERG | Officer | 1660 BOULTER INDUSTRIAL PARKWAY, WEBSTER, NY, 14580, United States | 1660 BOULTER INDUSTRIAL PARKWAY, WEBSTER, NY, 14580, United States |
JOHN WEISBERG | Officer | 1660 BOULTER INDUSTRIAL PARKWAY, WEBSTER, NY, 14580, United States | 1660 BOULTER INDUSTRIAL PARKWAY, WEBSTER, NY, 14580, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013269526 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012084773 | 2024-04-14 | - | Annual Report | Annual Report | - |
BF-0011278970 | 2023-05-04 | - | Annual Report | Annual Report | - |
BF-0011000443 | 2022-09-09 | 2022-09-09 | Change of Agent | Agent Change | - |
BF-0010328795 | 2022-05-16 | - | Annual Report | Annual Report | 2022 |
BF-0009780745 | 2021-06-30 | - | Annual Report | Annual Report | - |
0007046127 | 2020-12-29 | - | Annual Report | Annual Report | 2020 |
0006511224 | 2019-03-30 | - | Annual Report | Annual Report | 2019 |
0006197732 | 2018-06-11 | 2018-06-11 | Change of Agent Address | Agent Address Change | - |
0006197734 | 2018-06-11 | - | Annual Report | Annual Report | 2018 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information